About

Registered Number: 06715779
Date of Incorporation: 06/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 20 Gresham Street, 4th Floor, London, EC2V 7JE

 

Based in London, Koch Energy Europe Ltd was established in 2008, it's status at Companies House is "Active". Moore, Colin, Prins, Michiel Rutger, The Company Registration Agents Ltd, Cornish, Stephen James, Dobbins, Mark Warren, James, Luciene Maureen, Leoni, Peter, Dr, Lindwall, Rodger Emerson, Mawer, Stephen Patrick, Pears, Gerard Anthony Duncan, Pettinga, Frans Hendrick are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Colin 19 April 2018 - 1
PRINS, Michiel Rutger 25 July 2011 - 1
CORNISH, Stephen James 25 April 2013 25 February 2017 1
DOBBINS, Mark Warren 13 October 2008 01 June 2011 1
JAMES, Luciene Maureen 06 October 2008 13 October 2008 1
LEONI, Peter, Dr 27 February 2017 19 April 2018 1
LINDWALL, Rodger Emerson 01 November 2018 01 November 2018 1
MAWER, Stephen Patrick 13 October 2008 07 May 2014 1
PEARS, Gerard Anthony Duncan 13 October 2008 07 July 2010 1
PETTINGA, Frans Hendrick 07 May 2014 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
THE COMPANY REGISTRATION AGENTS LTD 06 October 2008 13 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 14 February 2020
PSC05 - N/A 14 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2019
AP04 - Appointment of corporate secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 17 September 2016
CH01 - Change of particulars for director 12 August 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 August 2015
CH01 - Change of particulars for director 21 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 August 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 17 October 2011
RESOLUTIONS - N/A 26 August 2011
CC04 - Statement of companies objects 26 August 2011
AP01 - Appointment of director 02 August 2011
CH01 - Change of particulars for director 01 July 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2010
AP04 - Appointment of corporate secretary 13 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AA - Annual Accounts 13 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
RESOLUTIONS - N/A 27 April 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
MEM/ARTS - N/A 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
225 - Change of Accounting Reference Date 21 October 2008
353 - Register of members 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
CERTNM - Change of name certificate 13 October 2008
NEWINC - New incorporation documents 06 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.